Convest (Ireland) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-03-31 | |
Net Worth | £69,185 | +3.50% |
Liabilities | £121,043 | +2.50% |
Total assets | £190,228 | +2.87% |
Shareholder's funds | £69,185 | +3.50% |
Total liabilities | £121,043 | +2.50% |
POLYMER REPROCESSING CONSULTANTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | NI058582 |
Record last updated | Friday, October 13, 2017 1:31:35 PM UTC |
Official Address | 8 Keady Road Cornonagh Crossmaglen Armagh Bt359el There are 9 companies registered at this street |
Locality | Crossmaglen |
Region | Newry And Mourne, Northern Ireland |
Postal Code | BT359EL |
Sector | Combined office administrative service activities |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Oct 13, 2017 | Petitions to wind up |  |
Registry | Apr 1, 2017 | Two appointments: 2 men |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Apr 9, 2015 | Appointment of a man as Director |  |
Registry | Mar 24, 2015 | Annual return |  |
Registry | Mar 22, 2015 | Appointment of a man as Company Director and Director |  |
Registry | Mar 9, 2015 | Resignation of one Director |  |
Financials | Mar 3, 2015 | Annual accounts |  |
Registry | Apr 10, 2014 | Annual return |  |
Registry | Apr 1, 2014 | Resignation of one Director (a man) and one None |  |
Financials | Dec 30, 2013 | Annual accounts |  |
Registry | Jun 29, 2013 | Notice of striking-off action discontinued |  |
Financials | Jun 26, 2013 | Annual accounts |  |
Registry | Jun 26, 2013 | Annual return |  |
Registry | Jun 13, 2013 | Compulsory strike off suspended |  |
Registry | Apr 5, 2013 | First notification of strike-off action in london gazette |  |
Registry | Jan 25, 2013 | Appointment of a person as Director |  |
Registry | Jan 25, 2013 | Resignation of one Director |  |
Registry | Dec 14, 2012 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 3, 2012 | Appointment of a man as Director and None |  |
Registry | Apr 4, 2012 | Annual return |  |
Registry | Apr 4, 2012 | Change of particulars for director |  |
Financials | Jan 4, 2012 | Annual accounts |  |
Registry | May 11, 2011 | Annual return |  |
Registry | Jan 12, 2011 | Company name change |  |
Registry | Jan 12, 2011 | Change of name certificate |  |
Registry | Jan 12, 2011 | Notice of change of name nm01 - resolution |  |
Financials | Jan 11, 2011 | Annual accounts |  |
Registry | Nov 8, 2010 | Resignation of one Director |  |
Registry | Oct 5, 2010 | Resignation of a woman |  |
Registry | Oct 5, 2010 | Resignation of one Secretary |  |
Registry | Sep 21, 2010 | Appointment of a man as Secretary |  |
Registry | Aug 2, 2010 | Resignation of one Secretary (a woman) |  |
Registry | Aug 2, 2010 | Appointment of a man as Secretary |  |
Registry | Jun 25, 2010 | Annual return |  |
Financials | Feb 8, 2010 | Annual accounts |  |
Registry | Jul 22, 2009 | Annual return shuttle |  |
Registry | Mar 3, 2009 | Annual accounts |  |
Registry | Jun 25, 2008 | Annual return shuttle |  |
Registry | Apr 25, 2008 | Annual accounts |  |
Registry | Apr 16, 2008 | Change of dirs/sec |  |
Registry | Mar 27, 2008 | Annual return shuttle |  |
Registry | Jan 21, 2008 | Resignation of one Director (a man) |  |
Registry | Jan 21, 2008 | Appointment of a man as Company Director and Director |  |
Registry | May 23, 2007 | Change in sit reg add |  |
Registry | Mar 30, 2006 | Change of dirs/sec |  |
Registry | Mar 21, 2006 | Resignation of one Secretary (a woman) |  |
Registry | Mar 21, 2006 | Three appointments: a man and 2 women |  |